Mendocino Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/1/2017 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070 County Administration Center
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
17-0658 15a) Resolution-AgreementAdoption of Resolution Approving the Memorandum of Understanding Between the County of Mendocino and the Mendocino County Department Head Association for the term of September 1, 2017 through August 31, 2019 (Sponsors: Executive Office and Human Resources)   Not available Video Video
17-0670 15b) OrdinanceNoticed Public Hearing - Discussion and Possible Adoption of an Ordinance Amending the Mendocino County Inland Zoning Code (Title 20, Division I) to Add Chapter 20.147, Community Character (CC) Combining District, and Rezone Certain Parcels Within the C-1 (Limited Commercial) and C-2 (General Commercial) Zoning Districts to Apply the CC Combining District   Not available Video Video
17-0661 15c) OrdinanceDiscussion and Possible Adoption of Urgency Ordinance Establishing Interim Restrictions on the Establishment of Short-Term/Vacation Rentals of Residential Property Pending the Study and Consideration of Land Use and Other Regulations Pertaining to Such Rentals (Sponsors: Board of Supervisors and County Counsel)   Not available Video Video
17-0694 15d) PresentationsTransportation Director’s Report (Sponsor: Transportation)   Not available Video Video
17-0687 15e) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
17-0697 15g) ApprovalDiscussion and Possible Action Including Interviews with Applicants and Possible Appointments to the 6th Member Seat to the Mendocino County Employees' Retirement Association Board (Sponsor: Executive Office)   Not available Video Video
17-0689 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
17-0645 14a) ApprovalApproval of Recommended Appointments/Reappointments   Not available Not available
17-0614 14b) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Mendocino Fire Protection District with the General Election to be Held in November During Even-Numbered Years   Not available Not available
17-0668 14c) ApprovalAdoption of Ordinance Adding Chapter 5.180 Entitled the “Mental Health Treatment Act” to the Mendocino County Code Adopting a County Transactions (Sales) and Use Tax for the Specific Purpose of Funding Improved Services, Treatment and Facilities for Persons with Mental Health Conditions (Sponsors: Sheriff’s Office; Health and Human Services Agency; Behavioral Health Advisory Board Chair’ Mental Health Initiative Ad Hoc Committee (Supervisors McCowen and Hamburg); and County Counsel)   Not available Not available
17-0465 14d) ApprovalAdoption of the Mendocino County Assessment Appeals Board Local Rules for 2017-18   Not available Not available
17-0671 14e) AgreementAuthorization to Award a Contract to LACO Associates in the Amount of $81,460.50 for the Willits and Fort Bragg DOT Yards (Building No. 23 and No. 9) Underground Storage Tank Cleanup Project, in Accordance with the North Coast Regional Water Quality Control Board (NCRWQCB) Approved Work Plans 1TMC107 and 1TMC337 for the 2017-18 Fiscal Year; and Authorization for the Facilities and Fleet Division Manager to Act as Project Manager and Approve Change Orders for the Project, Pursuant to Public Contract Code Section 20142   Not available Not available
17-0683 14f) AgreementApproval of a Ten (10) Year Lease Agreement between County of Mendocino and Ukiah Imperial LLC with a Total Value of Approximately $1,764,000 for 9,349 Square Feet of a Building Located at 2550 N. State Street (Ukiah) to Serve as the New Location of the Mendocino County One-Stop Job Center (Sponsors: Executive Office and Health and Human Services Agency)   Not available Not available
17-0610 14g) AgreementApproval of Revenue Agreement No. 17-10170 with California Department of Public Health in the Amount of $1,733,845 to Provide Training, Response and Recovery, and Medical/Health Leadership with Community Medical Partners in Fiscal Years 2017-2022   Not available Not available
17-0643 14h) ResolutionAdoption of Resolution Authorizing Health and Human Services Agency to Apply for the No Place Like Home (NPLH) Technical Assistance Grant Funds from the California Department of Housing and Community Development in the Amount of $75,000, for Fiscal Year 2017-18; and Authorizing the Health and Human Services Agency Director or Designee to Sign Agreement, if Awarded, and Any Future Amendments that do not Increase the Annual Maximum Amount   Not available Not available
17-0646 14i) ResolutionAdoption of Resolution Authorizing the Health and Human Services Agency to Enter into Agreement No. 16-5028 with the California Department of Social Services for Legal Consultation in Regards to the Resource Family Approval Program for the term of January 1, 2017 through June 30, 2019, in the Amount of $0, and Authorizing the Director or Designee to Sign any Future Amendments to the Agreement that do not Increase the Annual Maximum Amount   Not available Not available
17-0662 14j) AgreementApproval of Agreement with Mendocino County Youth Project in the Amount of $189,740 to Provide Emergency Shelter Care for Young Adults Ages 18 to 21 in Fiscal Year 2017-18   Not available Not available
17-0663 14k) ApprovalApproval of Recommendations by the Policy Council on Children and Youth/Child Abuse Prevention Commission for the Use of Funds From the County Children’s Trust Fund for Fiscal Year 2017-18 for Child Abuse Prevention Activities; in the Amount of $13,200 to the Children’s Action Committee, and $6,800 to Mendocino Coast Child Abuse Prevention Coordinating Council; for a Total of $20,000   Not available Not available
17-0702 14l) ResolutionAdoption of Resolution Adopting Changes to the Position Allocation Table as Follows: Health and Human Services Agency (HHSA), Budget Unit (BU) 4012 - Delete Two (2) Full - Time Equivalent (FTE) Substance Abuse Counselor II; BU 4080 - Delete One (1) FTE Supervising Public Health Nurse; BU 2860 - Add One (1) FTE Senior Program Specialist, One (1) FTE Animal Control Shelter Supervisor, and One (1) FTE Animal Facility Attendant.   Not available Not available
17-0636 14m) ApprovalAuthorization of the Issuance of Administrative Coastal Development Permit CDP_2017-0006 (Dunbaugh), for a Single Family Residence within the Coastal Zone, in the town of Irish Beach   Not available Not available
17-0665 14n) AgreementApproval of Amendment to Agreement No. PR-P16-001 with Ford Street Project in the Amount of $20,000 (For a New Total of $60,000) to Provide Standard 5 Day Detoxification Treatment Services for Clients Referred by the Probation Department for Fiscal Year 2017-18   Not available Not available
17-0605 14o) ResolutionAdoption of Resolution Approving and Levying a Special Tax for Fiscal Year 2017-2018 in the Amount of $46.04 on Each Parcel Within the Lakewood Lighting District of Mendocino County (Ukiah Area)   Not available Not available
17-0606 14p) ResolutionAdoption of Resolution Authorizing Department of Transportation to Advertise for Bids and Award Eight Department of Transportation Contracts to Construct 2016 and 2017 Storm Damage Permanent Repairs on Main Street, County Road 407E, Milepost 0.01; Mountain View Road, County Road 510, Milepost 14.39, Milepost 14.50, and Milepost 16.62; Branscomb Road, County Road 429, Milepost 16.80, and Milepost 21.50; Orr Springs Road, County Road 223, Milepost 36.84; Bell Springs Road, County Road 324, Milepost 3.50 (Countywide)   Not available Not available
17-0656 14q) OrdinanceAdoption of Ordinance Amending Section 15.12.040(B) of the Mendocino County Code - Prohibited Parking on State Highway, Adding Paragraph 15.12.040(B)(3), Prohibiting Parking on the North Shoulder of State Route 20, From the Boatyard Drive Intersection to 155 Feet East of the Boatyard Drive Intersection (Fort Bragg Area) (Sponsor: Transportation)   Not available Not available
17-0657 14r) OrdinanceAdoption of Ordinance Amending Section 15.04.030(F) of the Mendocino County Code - Speed Zoning on County Roads, Adding Paragraph 15.04.030(F) (11), Establishing a Forty-Five Miles per Hour Prima Facie Speed Limit on Point Cabrillo Drive, County Road 564, From Milepost 0.00 to Milepost 0.75 (Caspar Area) and Clarifying and Correcting Road Numbers and Repealing a Previously Vacated Road (Sponsor: Transportation)   Not available Not available
17-0619 14s) ApprovalApproval of Outdoor Festival Application for the Art in the Redwoods Festival, to be Held August 10-13, 2017, in Gualala   Not available Not available